Advanced company searchLink opens in new window

FORTUNEX LIMITED

Company number 10910831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2024 PSC01 Notification of Enkeleda Sinandemi as a person with significant control on 14 March 2024
05 Nov 2024 PSC07 Cessation of Johan Gallani as a person with significant control on 14 March 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
02 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2 December 2023
14 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 Feb 2022 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 9 February 2022
31 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 August 2020
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 10 August 2020
04 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
13 May 2020 AD01 Registered office address changed from 50a Knightstone Road Weston-Super-Mare BS23 2BE England to Bath House 6-8 Bath Street Bristol BS1 6HL on 13 May 2020
07 Apr 2020 AA Micro company accounts made up to 31 August 2019
07 Apr 2020 TM01 Termination of appointment of Alessandro Perrotta as a director on 7 April 2020
07 Apr 2020 AP01 Appointment of Enkeleda Sinandemi as a director on 7 April 2020
17 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 August 2018
11 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-11
  • GBP 100

Statement of capital on 2021-04-06
  • GBP 100